logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Sewell, Timothy William
    Born in April 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ now
    OF - Director → CIF 0
  • 2
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of address1, Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ now
    OF - Secretary → CIF 0
  • 3
    TEESLAND (HOLDINGS) PLC - 2002-02-28
    TEESLAND HOLDINGS PLC - 2008-02-20
    TEESLAND PLC - 2002-04-30
    VALAD HOLDINGS (UK) PLC - 2013-12-11
    VALAD HOLDINGS (UK) LIMITED - 2017-02-24
    CROMWELL HOLDINGS EUROPE LIMITED - 2025-01-14
    icon of address5th Floor, Minerva House, 29 East Parade, Leeds, England
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    VALSEC DIRECTOR LIMITED - 2017-02-24
    CROMWELL DIRECTOR LIMITED - 2025-01-14
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    icon of address5th Floor, Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents, 170 offsprings)
    Officer
    icon of calendar 2010-01-13 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Treacy, Claire
    Head Of Tax & Risk, Europe born in April 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-08-14 ~ 2019-02-15
    OF - Director → CIF 0
  • 2
    Zajac, Leslie Murray Fraser
    Assistant Company Secretary born in April 1954
    Individual
    Officer
    icon of calendar 2001-10-25 ~ 2001-10-25
    OF - Director → CIF 0
    Zajac, Leslie Murray Fraser
    Individual
    Officer
    icon of calendar 2002-05-27 ~ 2003-09-01
    OF - Secretary → CIF 0
  • 3
    Kirkby, David John
    Head Of Funds Management born in October 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-12-24 ~ 2017-10-18
    OF - Director → CIF 0
  • 4
    Shepherd, Marcus Owen
    Chairman born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2005-04-27 ~ 2008-12-24
    OF - Director → CIF 0
  • 5
    Di Ciacca, Cesidio Martin
    Solicitor born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2002-03-01
    OF - Director → CIF 0
  • 6
    Oliver, Paul Francis
    Managing Director born in July 1955
    Individual (31 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2010-01-13
    OF - Director → CIF 0
  • 7
    Wrightson, Deborah Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-25 ~ 2001-10-25
    OF - Secretary → CIF 0
  • 8
    Murray, Alan Adams
    Consultant born in December 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2008-02-05
    OF - Director → CIF 0
  • 9
    Okunola, Abayomi Abiodun
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2010-03-31
    OF - Director → CIF 0
  • 10
    Kennedy, Fraser James
    Chartered Accountant born in March 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2015-08-14
    OF - Director → CIF 0
  • 11
    Brook, Susan Margaret
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2002-05-27
    OF - Secretary → CIF 0
  • 12
    Mcbride, Stephen Paul
    Financial Controller born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2005-04-27
    OF - Director → CIF 0
parent relation
Company in focus

STONEWEG INVESTMENT HOLDINGS UK LIMITED

Previous names
TEESLAND FUND MANAGEMENT HOLDINGS LIMITED - 2008-02-20
EQUITY PARTNERSHIPS (HOLDINGS) LIMITED - 2004-12-11
CROMWELL INVESTMENT HOLDINGS UK LIMITED - 2025-01-13
VALAD FUND MANAGEMENT HOLDINGS (UK) LIMITED - 2017-02-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • STONEWEG INVESTMENT HOLDINGS UK LIMITED
    Info
    TEESLAND FUND MANAGEMENT HOLDINGS LIMITED - 2008-02-20
    EQUITY PARTNERSHIPS (HOLDINGS) LIMITED - 2008-02-20
    CROMWELL INVESTMENT HOLDINGS UK LIMITED - 2008-02-20
    VALAD FUND MANAGEMENT HOLDINGS (UK) LIMITED - 2008-02-20
    Registered number 04311414
    icon of address5th Floor Minerva House, 29 East Parade, Leeds LS1 5PS
    PRIVATE LIMITED COMPANY incorporated on 2001-10-25 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • CROMWELL INVESTMENT HOLDINGS UK LIMITED
    S
    Registered number 4311414
    icon of address1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
    ENGLAND & WALES
    CIF 1
  • VALAD FUND MANAGEMENT HOLDINGS (UK) LIMITED
    S
    Registered number 04311414
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom, YO11 2AQ
    UK
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    TEESLAND ASSET MANAGEMENT LIMITED - 2008-02-20
    EQUITY PARTNERSHIPS INVESTMENT LIMITED - 2001-08-20
    VALAD ASSET MANAGEMENT (UK) LIMITED - 2017-02-24
    JOYFILL LIMITED - 1996-09-05
    EQUITY PARTNERSHIPS LIMITED - 1996-10-02
    EQUITY PARTNERSHIPS ASSET MANAGEMENT LIMITED - 2004-11-17
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    VALAD COMBINED GP LIMITED - 2013-02-06
    SCARBOROUGH RESOURCES GP LIMITED - 2007-09-26
    COLERIDGE (NO. 32) LIMITED - 2004-04-20
    COLERIDGE (NO. 30) LIMITED - 2005-05-10
    icon of addressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SHELFCO (NO.2587) LIMITED - 2001-11-16
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 3
  • 1
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2010-09-03
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2009-12-08 ~ 2010-06-14
    CIF 2 - Secretary → ME
  • 2
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    CROMWELL CAPITAL VENTURES UK LIMITED - 2025-01-13
    EQUITY PARTNERSHIPS CAPITAL VENTURES LIMITED - 2004-12-11
    SHELFCO (NO. 2601) LIMITED - 2001-12-10
    VALAD CAPITAL VENTURES (UK) LIMITED - 2017-02-24
    TEESLAND CAPITAL VENTURES LIMITED - 2008-02-20
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-02
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.